- Company Overview for ECMK LIMITED (04701167)
- Filing history for ECMK LIMITED (04701167)
- People for ECMK LIMITED (04701167)
- Charges for ECMK LIMITED (04701167)
- Registers for ECMK LIMITED (04701167)
- More for ECMK LIMITED (04701167)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Aug 2023 | AP01 | Appointment of Director David William Driver as a director on 20 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of David Randall Hayes as a director on 23 June 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
23 Mar 2021 | AD02 | Register inspection address has been changed from 39 Houndsditch London EC3A 7DB England to Fore 2 Huskisson Way Shirley Solihull West Midlands B90 4SS | |
22 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Oct 2020 | AP03 | Appointment of Jan Renee Shanklin Morris as a secretary on 22 October 2020 | |
17 Oct 2020 | TM02 | Termination of appointment of Angela Lee Grinstead Ahmad as a secretary on 9 October 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
31 Mar 2020 | PSC05 | Change of details for Etech Solutions Limited as a person with significant control on 15 January 2020 | |
26 Mar 2020 | AD04 | Register(s) moved to registered office address Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS | |
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
29 Mar 2019 | AP03 | Appointment of Angela Lee Grinstead Ahmad as a secretary on 26 March 2019 | |
26 Mar 2019 | AD04 | Register(s) moved to registered office address Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS | |
26 Mar 2019 | AD04 | Register(s) moved to registered office address Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS | |
17 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Sep 2018 | AD03 | Register(s) moved to registered inspection location 39 Houndsditch London EC3A 7DB | |
27 Sep 2018 | AD02 | Register inspection address has been changed to 39 Houndsditch London EC3A 7DB | |
29 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates |